DEEP BLUE CONSULTANCY LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

17/09/2017 September 2020 CESSATION OF AMANDA LOUISE GOTT AS A PSC

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, SECRETARY AMANDA GOTT

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM HILL TOP HOUSE HAINWORTH KEIGHLEY BD21 5QH

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/09/1428 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/09/1315 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/09/1230 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual return made up to 31 August 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/10/103 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID GOTT / 31/08/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/11/094 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 17 WILD HEATHER CLOSE HAWORTH ROAD CULLINGWORTH BD13 5EL

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: PLOT 1 WILD HEATHER HAWORTH ROAD CULLINGWORTH BRADFORD WEST YORKSHIRE

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 23 ASHFIELD ROAD THORNTON BRADFORD WEST YORKSHIRE BD13 3PN

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company